MOUNT OF GLORY HOUSE OF PRAYER

Address: 603 Millway Avenue, Unit 8, Vaughan, ON L4K 3V1

MOUNT OF GLORY HOUSE OF PRAYER (Corporation# 8226512) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 13, 2012.

Corporation Overview

Corporation ID 8226512
Business Number 846023042
Corporation Name MOUNT OF GLORY HOUSE OF PRAYER
Registered Office Address 603 Millway Avenue, Unit 8
Vaughan
ON L4K 3V1
Incorporation Date 2012-09-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
VICTOR N. AGUSI 10, BEAUMONDE HEIGHTS DR., ISLINGTON ON M9V 1V8, Canada
SNR.AP. SUNNY CHENEDU OKOCHA 1608, PENNEL DRIVE, OSHAWA ON L1K 0K1, Canada
AUGUSTINA DEBORAH ONUORA 61, ROEBUCK DR., TORONTO ON M1K 2H6, Canada
DUMEBI NWAUKONI 49, SIR JACOB CR., BRAMPTON ON L7A 3V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-04-27 current 603 Millway Avenue, Unit 8, Vaughan, ON L4K 3V1
Address 2012-09-13 2020-04-27 1608, Pennel Drive, Oshawa, ON L1K 0K1
Name 2012-09-13 current MOUNT OF GLORY HOUSE OF PRAYER
Status 2012-09-13 current Active / Actif

Activities

Date Activity Details
2015-12-16 Amendment / Modification Section: 201
2012-09-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-07-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2015 2015-08-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 603 Millway Avenue, Unit 8
City Vaughan
Province ON
Postal Code L4K 3V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green Staffing Solutions Inc. 603 Millway Ave Unit 12, Concord, ON L4K 3V1 2015-07-06
Alternahire Inc. Millway Ave, Unit 12, 603, Concord, ON L4K 3V1 2015-04-27
Worldstar Construction Inc. 603 Millway Avenue, Suite 12, Concord, ON L4K 3V1 2002-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
VICTOR N. AGUSI 10, BEAUMONDE HEIGHTS DR., ISLINGTON ON M9V 1V8, Canada
SNR.AP. SUNNY CHENEDU OKOCHA 1608, PENNEL DRIVE, OSHAWA ON L1K 0K1, Canada
AUGUSTINA DEBORAH ONUORA 61, ROEBUCK DR., TORONTO ON M1K 2H6, Canada
DUMEBI NWAUKONI 49, SIR JACOB CR., BRAMPTON ON L7A 3V2, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 3V1

Similar businesses

Corporation Name Office Address Incorporation
Les Cadres Artistiques Glory Ltee 2285 Ekers, Suite 306, Mount Royal, QC 1978-10-31
King of Glory Ministries - Toronto House of Glory 401 Sewells Road Unit 23, Toronto, ON M1B 5K6 2019-05-19
The Stream House of Prayer 44 Arthur Street, Brantford, ON N3S 3H6 2015-12-18
The Lampstand House of Prayer 6636 Talbot Tr., Merlin, ON N0P 1W0 2009-12-30
Dua Ka Ghar- House of Prayer 90 Cookview Drive, Brampton, ON L6R 3T6 2017-04-05
Prayer House Shalom Canada 65 B Emmett Ave, Apt. 1016, Toronto, ON M6M 2E5 2007-01-23
My Father's House of Prayer Ministry 40 Blairwood Court, Brampton, ON L6P 1B5 2007-03-05
Canada House of Prayer 35 Anchusa Drive, Richmond Hill, ON L4E 1C8 2018-03-25
His Prayer House International Church 33 Roundstone Drive, Brampton, ON L6X 0K7 2017-06-08
Oneida House of Prayer 1580 Elijah Road, R.r. 2, Southwold, ON N0L 2G0 2020-11-01

Improve Information

Please comment or provide details below to improve the information on MOUNT OF GLORY HOUSE OF PRAYER.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.